Entity Name: | THE ATRIUM CONDOMINIUM OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Oct 2000 (24 years ago) |
Document Number: | N00000006770 |
FEI/EIN Number |
651121378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1075 93rd Street, Bay Harbor Island, FL, 33154, US |
Mail Address: | CO CAM Accounting & Property Svcs., 1900 N University Drive, Pembroke Pines, FL, 33024, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rancano Ruben R | Director | 1075 93rd St, Miami Beach, FL, 33154 |
David Nelson | Director | 1075 93rd Street, Bay Harbor Island, FL, 33154 |
Beatriz Aleman | Secretary | 1075 93rd Street, Bay Harbor Island, FL, 33154 |
Perez Angelica | Treasurer | 1075 93rd Street, Bay Harbor Island, FL, 33154 |
CAM Accounting & Property Services. | Agent | 1900 N University Drive, Pembroke Pines, FL, 33024 |
Ramirez Rolando A | President | 1075 93rd Street, Bay Harbor Island, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 1075 93rd Street, Bay Harbor Island, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | CAM Accounting & Property Services. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 1900 N University Drive, 102, Pembroke Pines, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-21 | 1075 93rd Street, Bay Harbor Island, FL 33154 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-11-21 |
AMENDED ANNUAL REPORT | 2023-10-31 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-07-21 |
AMENDED ANNUAL REPORT | 2021-05-09 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-20 |
AMENDED ANNUAL REPORT | 2019-06-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State